Search icon

MIGUEL A CODER PLLC - Florida Company Profile

Company Details

Entity Name: MIGUEL A CODER PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUEL A CODER PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000065257
FEI/EIN Number 82-5488769

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL, 33308
Mail Address: 3015 N OCEAN BLVD STE 125, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODER MIGUEL Manager 3015 N Ocean Blvd, FORT LAUDERDALE, FL, 33308
CODER MIGUEL Agent 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029631 FLORIDA ACCIDENT LAW ACTIVE 2022-03-08 2027-12-31 - 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL, 33308
G19000008973 CODER MARDOSAS EXPIRED 2019-01-17 2024-12-31 - 3015 N OCEAN BLVD, STE. 125, FORT LAUDERDALE, FL, 33308
G18000128448 FLORIDA ACCIDENT LAW EXPIRED 2018-12-05 2023-12-31 - 101 NE 3RD AVE STE 1500, FORT LAUDERDALE, FL, 33301
G18000116739 REAL FIRM EXPIRED 2018-10-29 2023-12-31 - 101 NE 3RD AVE, STE 1500, FORT LAUDERDALE, FL, 33301
G18000043088 FLORIDA ACCIDENT LAW EXPIRED 2018-04-03 2023-12-31 - 475 N FEDERAL HWY, APT 2709, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 CODER, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-02-22 MIGUEL A CODER PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL 33308 -
LC STMNT OF RA/RO CHG 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-12-26 3015 N OCEAN BLVD STE 125, FORT LAUDERDALE, FL 33308 -
LC STMNT OF RA/RO CHG 2018-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000068705 (No Image Available) ACTIVE 1000001028785 BROWARD 2025-01-24 2035-01-29 $ 1,456.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000114579 ACTIVE 1000000946569 BROWARD 2023-03-13 2033-03-15 $ 1,097.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-05
LC Name Change 2022-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-12-26
CORLCRACHG 2018-12-10
LC Amendment and Name Change 2018-05-01
Florida Limited Liability 2018-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State